Search icon

CERTIFIED PROPERTY MAINTENANCE, INC.

Company Details

Name: CERTIFIED PROPERTY MAINTENANCE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Nov 1994 (31 years ago)
Entity Number: 1865231
ZIP code: 12205
County: Albany
Place of Formation: New York
Address: 10 JUPITER LN, ALBANY, NY, United States, 12205

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT C MILLER Chief Executive Officer 10 JUPITER LN, ALBANY, NY, United States, 12205

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 10 JUPITER LN, ALBANY, NY, United States, 12205

History

Start date End date Type Value
1994-11-03 1996-11-19 Address 5 WASHINGTON SQUARE, ALBANY, NY, 12205, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
961119002565 1996-11-19 BIENNIAL STATEMENT 1996-11-01
941103000280 1994-11-03 CERTIFICATE OF INCORPORATION 1994-11-03

USAspending Awards / Financial Assistance

Date:
2020-04-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
78832.00
Total Face Value Of Loan:
78832.00

Paycheck Protection Program

Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
78832
Current Approval Amount:
78832
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
79287.71

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2007-04-27
Operation Classification:
Private(Property)
power Units:
5
Drivers:
4
Inspections:
0
FMCSA Link:

Date of last update: 14 Mar 2025

Sources: New York Secretary of State